About

Registered Number: 05530118
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

 

Based in Northamptonshire, Cambridge Nutritional Foods Ltd was registered on 08 August 2005. The current directors of this business are Davie, Gary Paul, Yates, Elizabeth Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Gary Paul 25 November 2010 28 February 2013 1
YATES, Elizabeth Mary 20 September 2006 14 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 18 December 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 16 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2015
RESOLUTIONS - N/A 03 June 2015
RESOLUTIONS - N/A 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
RESOLUTIONS - N/A 29 May 2015
SH08 - Notice of name or other designation of class of shares 29 May 2015
RESOLUTIONS - N/A 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 08 December 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
SH01 - Return of Allotment of shares 17 June 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 02 December 2010
RESOLUTIONS - N/A 01 November 2010
RESOLUTIONS - N/A 25 October 2010
SH08 - Notice of name or other designation of class of shares 25 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 October 2010
SH01 - Return of Allotment of shares 25 October 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 22 December 2009
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
169 - Return by a company purchasing its own shares 10 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
RESOLUTIONS - N/A 17 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
225 - Change of Accounting Reference Date 13 February 2006
RESOLUTIONS - N/A 15 September 2005
MEM/ARTS - N/A 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2010 Outstanding

N/A

Deed of assignment of keyman policy 13 June 2006 Fully Satisfied

N/A

Deed of assignment of keyman policy 13 June 2006 Fully Satisfied

N/A

Deed of assignment of keyman policy 13 June 2006 Fully Satisfied

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.